Miller Cedar Nottingham Management Limited NOTTINGHAM


Founded in 2003, Miller Cedar Nottingham Management, classified under reg no. 04706970 is an active company. Currently registered at C/o Geldards Llp, The Arc NG2 1EN, Nottingham the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Mark B., appointed on 17 August 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Miller Cedar Nottingham Management Limited Address / Contact

Office Address C/o Geldards Llp, The Arc
Office Address2 Enterprise Way
Town Nottingham
Post code NG2 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04706970
Date of Incorporation Fri, 21st Mar 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Mark B.

Position: Director

Appointed: 17 August 2021

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 19 January 2011

Andrew S.

Position: Director

Appointed: 01 June 2015

Resigned: 17 August 2021

Euan H.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2017

Donald B.

Position: Director

Appointed: 20 August 2007

Resigned: 01 July 2011

Pamela S.

Position: Secretary

Appointed: 31 May 2007

Resigned: 19 January 2011

Marlene W.

Position: Director

Appointed: 25 February 2005

Resigned: 20 August 2007

Philip M.

Position: Director

Appointed: 21 March 2003

Resigned: 31 May 2015

Peter G.

Position: Secretary

Appointed: 21 March 2003

Resigned: 31 May 2007

Peter G.

Position: Director

Appointed: 21 March 2003

Resigned: 31 May 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we researched, there is March Property Developments Limited from Derby, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Chatsworth Investments Limited that entered Nottingham, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Cedar (Queens Drive) Limited (Joint), who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC , owns 25-50% shares and has 75,01-100% voting rights.

March Property Developments Limited

Oakhurst House 57 Ashbourne Road, Derby, DE22 3FS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 22 September 2021
Nature of control: 75,01-100% voting rights

Chatsworth Investments Limited

The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 03312226
Notified on 6 April 2016
Nature of control: 25-50% shares

Cedar (Queens Drive) Limited (Joint)

9 Riverside Court, Pride Park, Derby, DE24 8JN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 04398152
Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control: 75,01-100% voting rights
25-50% shares

Miller (Queens Drive) Limited (Joint)

Connect House 133 - 137 Alexandra Road, London, SW19 7JY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 04404419
Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand45 4548 4002003 086
Current Assets61 40548 99615 51928 451
Debtors15 95140 59715 31925 365
Net Assets Liabilities309309310310
Other Debtors7 98136 33910 8451 806
Other
Average Number Employees During Period1111
Bank Overdrafts  753 
Creditors61 09648 68715 20828 141
Net Current Assets Liabilities309309310310
Other Creditors32 70533 78111 34621 065
Taxation Social Security Payable -1425425
Trade Creditors Trade Payables28 39114 9072 6846 651
Trade Debtors Trade Receivables7 9704 2584 47423 559

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Location of company register(s) to the Single Alternative Inspection Location has been changed to Number One Pride Place Pride Place Derby DE24 8QR at an unknown date
filed on: 8th, February 2024
Free Download (1 page)

Company search